Barinvest S A
Lugano
6901
Switzerland
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 July 2001) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 July 2001) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2001) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Sartfell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2001) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £394 |
Cash | £9,680 |
Current Liabilities | £9,286 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
16 November 2004 | Voluntary strike-off action has been suspended (1 page) |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2004 | Application for striking-off (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
20 May 2003 | Director resigned (2 pages) |
12 May 2003 | New director appointed (2 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (2 pages) |
18 September 2001 | Director resigned (2 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
19 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
6 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
11 August 1998 | Resolutions
|
14 July 1998 | Resolutions
|
24 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
11 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Ad 12/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 July 1997 | New director appointed (2 pages) |
12 June 1997 | Incorporation (16 pages) |